Company NameImage Dental Clinic Ltd
DirectorAmitis Rajabzadeh
Company StatusActive
Company Number07333186
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameAmitis Rajabzadeh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleCo Secretary
Country of ResidenceLondon United Kingdom
Correspondence AddressFirst Floor 21 Foley Street
Marylebone
London
W1W 6DR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMehran Anushirvan Taghvaipour
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 21 Foley Street
Marylebone
London
W1W 6DR

Contact

Websiteimagedentalclinic.com
Telephone020 75805339
Telephone regionLondon

Location

Registered AddressLondon North Studios (Envision Accounting)
The Ridgeway
London
NW7 1RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Amitis Rajabzadeh
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,373
Current Liabilities£62,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

22 December 2011Delivered on: 29 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 121 foley street london t/no NGL918704 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 November 2011Delivered on: 29 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 March 2024Change of details for Mrs Amitis Rajabzadeh as a person with significant control on 14 March 2024 (2 pages)
14 March 2024Director's details changed for Amitis Rajabzadeh on 14 March 2024 (2 pages)
11 January 2024Confirmation statement made on 24 November 2023 with no updates (3 pages)
25 July 2023Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to London North Studios (Envision Accounting) the Ridgeway London NW7 1RP on 25 July 2023 (1 page)
15 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 December 2022Change of details for Mrs Amitis Rajabzadeh as a person with significant control on 23 November 2022 (2 pages)
20 December 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
16 December 2022Change of details for Mrs Amitis Rajabzadeh as a person with significant control on 23 November 2022 (2 pages)
15 December 2022Change of details for Mrs Amitis Rajabzadeh as a person with significant control on 23 November 2022 (2 pages)
14 December 2022Cessation of Amitis Rajabzadeh as a person with significant control on 23 November 2022 (1 page)
14 December 2022Director's details changed for Amitis Rajabzadeh on 23 November 2022 (2 pages)
1 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 May 2022Director's details changed for Amitis Rajabzadeh on 17 May 2022 (2 pages)
17 May 2022Director's details changed for Amitis Rajabzadeh on 17 May 2022 (2 pages)
30 December 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 February 2021Termination of appointment of Mehran Anushirvan Taghvaipour as a secretary on 24 November 2020 (1 page)
15 February 2021Confirmation statement made on 24 November 2020 with updates (4 pages)
28 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Notification of Amitis Rajabzadeh as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Confirmation statement made on 24 November 2017 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(4 pages)
21 September 2015Annual return made up to 2 August 2015
Statement of capital on 2015-09-21
  • GBP 4
(4 pages)
21 September 2015Annual return made up to 2 August 2015
Statement of capital on 2015-09-21
  • GBP 4
(4 pages)
21 September 2015Annual return made up to 2 August 2015
Statement of capital on 2015-09-21
  • GBP 4
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Director's details changed for Amitis Rajabzadeh on 3 August 2014 (2 pages)
15 April 2015Secretary's details changed for Mehran Anushirvan Taghvaipour on 3 August 2014 (1 page)
15 April 2015Secretary's details changed for Mehran Anushirvan Taghvaipour on 3 August 2014 (1 page)
15 April 2015Secretary's details changed for Mehran Anushirvan Taghvaipour on 3 August 2014 (1 page)
15 April 2015Director's details changed for Amitis Rajabzadeh on 3 August 2014 (2 pages)
15 April 2015Director's details changed for Amitis Rajabzadeh on 3 August 2014 (2 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(4 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(4 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(4 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(4 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
1 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
1 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
2 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 4
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 4
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 4
(3 pages)
17 August 2010Appointment of Amitis Rajabzadeh as a director (3 pages)
17 August 2010Appointment of Mehran Anushirvan Taghvaipour as a secretary (3 pages)
17 August 2010Appointment of Mehran Anushirvan Taghvaipour as a secretary (3 pages)
17 August 2010Appointment of Amitis Rajabzadeh as a director (3 pages)
10 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)